Entity number: 4411389
Address: 2 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 31 May 2013
Entity number: 4411389
Address: 2 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 31 May 2013
Entity number: 4411265
Address: 33 Atwell Road, Porter Corners, NY, United States, 12859
Registration date: 31 May 2013
Entity number: 4411585
Address: 84 maple street, ONEONTA, NY, United States, 13820
Registration date: 31 May 2013
Entity number: 4410422
Address: 14 LARKSPUR DR, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 May 2013
Entity number: 4410946
Address: 17 JEFFERSON ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 May 2013
Entity number: 4410948
Address: 7 DEMATTEO DR., CORINTH, NY, United States, 12822
Registration date: 30 May 2013
Entity number: 4410799
Address: 210 FERRY BLVD., SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 30 May 2013
Entity number: 4410522
Address: 25 PLUM COURT, WILTON, NY, United States, 12831
Registration date: 30 May 2013
Entity number: 4409606
Address: 256 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 29 May 2013 - 10 Jul 2020
Entity number: 4410056
Address: 55 RAILROAD PL. #403, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 May 2013 - 26 Oct 2016
Entity number: 4410139
Address: 646 KINNS ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 29 May 2013 - 20 Oct 2022
Entity number: 4410264
Address: 10 REGATTA VIEW DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 May 2013 - 28 Jul 2016
Entity number: 4409683
Address: 43 Homestead Rd, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 May 2013 - 24 Sep 2024
Entity number: 4410229
Address: 998 SARATOGA RD., BALLSTON LAKE, NY, United States, 12019
Registration date: 29 May 2013
Entity number: 4409834
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 29 May 2013
Entity number: 4408870
Address: ATTN: MARK J. MCCARTHY, ESQ., 677 BROADWAY SUITE 1101, ALBANY, NY, United States, 12207
Registration date: 28 May 2013 - 01 Mar 2017
Entity number: 4408876
Address: ATTN: MARK J. MCCARTHY, ESQ., 677 BROADWAY SUITE 1101, ALBANY, NY, United States, 12207
Registration date: 28 May 2013 - 01 Mar 2017
Entity number: 4408878
Address: ATTN: MARK J. MCCARTHY, ESQ., 677 BROADWAY SUITE 1101, ALBANY, NY, United States, 12207
Registration date: 28 May 2013 - 10 Jun 2014
Entity number: 4409349
Address: 3039 ROUTE, 50 WILTON SQUARE NUM 12, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 May 2013 - 24 Sep 2018
Entity number: 4409017
Address: 265 Starr Ave, Schenectady, NY, United States, 12304
Registration date: 28 May 2013
Entity number: 4409458
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 28 May 2013
Entity number: 4409116
Address: P.O. BOX 2074, WILTON, NY, United States, 12831
Registration date: 28 May 2013
Entity number: 4408403
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 24 May 2013
Entity number: 4408381
Address: 122 East 42nd Street, New York, NY, United States, 10168
Registration date: 24 May 2013
Entity number: 4408480
Address: 14 GREENSBORO BLVD, CLIFTON PARK, NY, United States, 12065
Registration date: 24 May 2013
Entity number: 4407850
Address: 1517 DIVISION STREET, WEST CHARLTON, NY, United States, 12010
Registration date: 23 May 2013
Entity number: 4407860
Address: 1171 NORTH CREEK RD, PORTERS CORNERS, NY, United States, 12859
Registration date: 23 May 2013
Entity number: 4407140
Address: 50 Dormie Ave, Mechanicville, NY, United States, 12118
Registration date: 22 May 2013
Entity number: 4406782
Address: 11 APPLE TREE LANE, WILTON, NY, United States, 12836
Registration date: 22 May 2013
Entity number: 4406706
Address: P.O. BOX 85, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 May 2013
Entity number: 4406944
Address: 21 JESSICA TRACE, GANSEVOORT, NY, United States, 12831
Registration date: 22 May 2013
Entity number: 4406675
Address: 4703 WESTLINE ROAD, AMSTERDAM, NY, United States, 12010
Registration date: 21 May 2013
Entity number: 4405402
Address: ATTN: SHANNON ARVIN, 300 W. VINE ST STE 2100, LEXINGTON, KY, United States, 40507
Registration date: 20 May 2013 - 27 Jan 2020
Entity number: 4405404
Address: ATTN: SHANNON ARVIN, 300 W. VINE ST. STE 2100, LEXINGTON, KY, United States, 40507
Registration date: 20 May 2013 - 13 Apr 2017
Entity number: 4405407
Address: ATTN: SHANNON ARVIN, 300 W VINE ST STE 2100, LEXINGTON, KY, United States, 40507
Registration date: 20 May 2013 - 13 Apr 2017
Entity number: 4405408
Address: ATTN: SHANNON ARVIN, 300 W VINE ST STE 2100, LEXINGTON, KY, United States, 40507
Registration date: 20 May 2013 - 13 Apr 2017
Entity number: 4405411
Address: 300 W. VINE ST., SUITE 2100, LEXINGTON, KY, United States, 40507
Registration date: 20 May 2013 - 08 Oct 2014
Entity number: 4405416
Address: ATTN: SHANNON ARVIN, 300 W VINE ST STE 2100, LEXINGTON, KY, United States, 40507
Registration date: 20 May 2013 - 13 Apr 2017
Entity number: 4405415
Address: 5 NUTMEG CT, CLIFTON PARK, NY, United States, 12065
Registration date: 20 May 2013
Entity number: 4405938
Address: 37 OUTLOOK DRIVE SOUTH, MECHANICVILLE, NY, United States, 12118
Registration date: 20 May 2013
Entity number: 4405986
Address: 72 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 May 2013
Entity number: 4405654
Address: 640 CLIFTON PARK CTR RD, CLIFTON PARK, NY, United States, 12065
Registration date: 20 May 2013
Entity number: 4405716
Address: 33-35 PAMER TERRACE, GANSEVOORT, NY, United States, 12831
Registration date: 20 May 2013
Entity number: 4405571
Address: 4074 ROCKWELL STREET, HADLEY, NY, United States, 12835
Registration date: 20 May 2013
Entity number: 4404970
Address: 4D SKYLARK DRIVE, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 17 May 2013 - 14 Sep 2015
Entity number: 4405138
Address: 70 w. madison st., ste 5750, CHICAGO, IL, United States, 60602
Registration date: 17 May 2013 - 09 Dec 2022
Entity number: 4405153
Address: 13 CHERRY LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 17 May 2013 - 18 Mar 2022
Entity number: 4405191
Address: 61 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 17 May 2013
Entity number: 4405234
Address: 2296 Route 9, Malta, NY, United States, 12118
Registration date: 17 May 2013
Entity number: 4405326
Address: 132 BOCKES ROAD, GREENFIELD CTR, NY, United States, 12833
Registration date: 17 May 2013